Jca Creative Ltd

General information

Name:

Jca Creative Limited

Office Address:

Jones Avens Dukes Court, Bognor Road PO19 8FX Chichester

Number: 03982394

Incorporation date: 2000-04-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Jca Creative was founded on Fri, 28th Apr 2000 as a Private Limited Company. This enterprise's headquarters may be gotten hold of in Chichester on Jones Avens, Dukes Court, Bognor Road. If you need to contact the company by mail, its post code is PO19 8FX. The office registration number for Jca Creative Ltd is 03982394. Since Mon, 18th Mar 2013 Jca Creative Ltd is no longer under the name Funkypony. This enterprise's registered with SIC code 74100 which stands for specialised design activities. Sat, 31st Dec 2022 is the last time the accounts were filed.

There is one director presently controlling the following limited company, specifically Jennifer A. who has been carrying out the director's assignments for 24 years. For 11 years Colin A., had been managing the limited company until the resignation in 2011. In addition another director, specifically Hilary A. resigned thirteen years ago. In order to support the directors in their duties, the abovementioned limited company has been utilizing the skills of Jennifer A. as a secretary since 2017.

  • Previous company's names
  • Jca Creative Ltd 2013-03-18
  • Funkypony Limited 2000-04-28

Financial data based on annual reports

Company staff

Jennifer A.

Role: Secretary

Appointed: 03 April 2017

Latest update: 25 April 2024

Jennifer A.

Role: Director

Appointed: 31 December 2011

Latest update: 25 April 2024

People with significant control

Jennifer A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jennifer A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2013

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2014

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2015

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
24
Company Age

Similar companies nearby

Closest companies